Company NameRepscot Limited
DirectorsMark Frakes and Graeme John Milne
Company StatusActive
Company NumberSC361965
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Frakes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Graeme John Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Mark Frakes
StatusCurrent
Appointed13 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDr Philip Morton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRepic House Waterfold Business Park
Waterfold
Bury
Lancashire
BL9 7BR
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House Waterfold Business Park
Waterfold
Bury
Lancashire
BL9 7BR
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£1
Current Liabilities£18,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Change of details for Repic Limited as a person with significant control on 30 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Mark Frakes on 29 June 2023 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 October 2020Appointment of Mr Graeme John Milne as a director on 13 October 2020 (2 pages)
16 October 2020Appointment of Mr Mark Frakes as a secretary on 13 October 2020 (2 pages)
16 October 2020Appointment of Mr Mark Frakes as a director on 13 October 2020 (2 pages)
16 October 2020Termination of appointment of Louise Christine Grantham as a secretary on 13 October 2020 (1 page)
7 July 2020Director's details changed for Mrs Louise Christine Grantham on 30 June 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 April 2020Appointment of Mrs Louise Christine Grantham as a director on 31 March 2020 (2 pages)
8 April 2020Termination of appointment of Mark Burrows Smith as a director on 31 March 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
14 July 2017Notification of Repic Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Notification of Repic Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Repic Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
8 January 2015Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page)
8 January 2015Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (16 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
(5 pages)
15 April 2014Registered office address changed from , 24 Great King Street, Edinburgh, EH3 6QN on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
13 November 2009Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages)
13 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
13 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
13 November 2009Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages)
13 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
30 June 2009Incorporation (18 pages)
30 June 2009Incorporation (18 pages)